Warning: file_put_contents(c/b48386ae5fed7e42ee897399c92aa086.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
6-8 Charlton Buildings Management Company Limited, CR0 1JB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

6-8 CHARLTON BUILDINGS MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 6-8 Charlton Buildings Management Company Limited. The company was founded 12 years ago and was given the registration number 07734908. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:6-8 CHARLTON BUILDINGS MANAGEMENT COMPANY LIMITED
Company Number:07734908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2011
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, CR0 1JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Margarets Buildings, Bath, England, BA1 2LP

Corporate Secretary06 April 2023Active
9 Margaret Buildings, Bath, United Kingdom, BA1 2LP

Director18 April 2023Active
9 Margaret Buildings, Bath, United Kingdom, BA1 2LP

Director11 September 2019Active
10, Waring House, Redcliff Hill, Bristol, United Kingdom, BS1 6TB

Secretary09 August 2011Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Secretary03 October 2013Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 October 2014Active
10, Waring House, Redcliff Hill, Bristol, United Kingdom, BS1 6TB

Corporate Secretary02 October 2012Active
9 Margaret Buildings, Bath, United Kingdom, BA1 2LP

Director09 August 2011Active
6, Gay Street, Bath, United Kingdom, BA1 2PH

Director09 August 2011Active
9 Margaret Buildings, Bath, United Kingdom, BA1 2LP

Director18 July 2017Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director09 August 2011Active
9 Margaret Buildings, Bath, United Kingdom, BA1 2LP

Director18 July 2017Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director09 August 2011Active
10, Waring House, Redcliff Hill, Bristol, United Kingdom, BS1 6TB

Director09 August 2011Active

People with Significant Control

Mr Mark Carter
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:9 Margaret Buildings, Bath, United Kingdom, BA1 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-18Accounts

Accounts with accounts type micro entity.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-05Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Appoint corporate secretary company with name date.

Download
2023-04-04Officers

Termination secretary company with name termination date.

Download
2023-04-04Address

Change registered office address company with date old address new address.

Download
2022-08-26Officers

Change corporate secretary company with change date.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Accounts

Accounts with accounts type micro entity.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.